Entity Name: | DAVENPORT CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000017244 |
Address: | 1048 TAWNY EAGLE DRIVE, GROVELAND, FL, 34736 |
Mail Address: | 1048 TAWNY EAGLE DRIVE, GROVELAND, FL, 34736 |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
DAVENPORT KEVIN L | President | 1048 TAWNY EAGLE DRIVE, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
DAVENPORT KEVIN L | Treasurer | 1048 TAWNY EAGLE DRIVE, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
DAVENPORT KEVIN L | Director | 1048 TAWNY EAGLE DRIVE, GROVELAND, FL, 34736 |
DAVENPORT JACQUELINE S | Director | 1048 TAWNY EAGLE DRIVE, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
DAVENPORT JACQUELINE S | Vice President | 1048 TAWNY EAGLE DRIVE, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
DAVENPORT JACQUELINE S | Secretary | 1048 TAWNY EAGLE DRIVE, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2010-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State